PURE DB LTD
Status | LIQUIDATION |
Company No. | 08116822 |
Category | Private Limited Company |
Incorporated | 25 Jun 2012 |
Age | 11 years, 10 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
PURE DB LTD is an liquidation private limited company with number 08116822. It was incorporated 11 years, 10 months, 4 days ago, on 25 June 2012. The company address is C/O Clarke Bell Limited, 3rd Floor, The Pinnacle C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, Manchester, M2 4NG.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Apr 2024
Action Date: 07 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-07
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Address
Type: AD01
Old address: 19 Shakerley Close Oakmere Northwich Cheshire CW8 2ZT
New address: C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG
Change date: 2023-03-20
Documents
Liquidation voluntary declaration of solvency
Date: 20 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 29 Jun 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 06 Jul 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 07 Jul 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 08 Jul 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: John Hampton
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Change person director company with change date
Date: 20 Jul 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Hampton
Change date: 2015-06-16
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-20
New address: 19 Shakerley Close Oakmere Northwich Cheshire CW8 2ZT
Old address: 4 Peel Hall Park Peel Hall Lane Ashton Hayes CH3 8AZ
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Some Companies
INTERNATIONAL HOUSE,CARDIFF,CF10 2HE
Number: | 10776420 |
Status: | ACTIVE |
Category: | Private Limited Company |
22A BURTON STREET,MELTON MOWBRAY,LE13 1AF
Number: | 11003964 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKESIDE WORKS,UTTOXETER,ST14 5JP
Number: | 02011581 |
Status: | ACTIVE |
Category: | Private Limited Company |
19/21 SWAN STREET,WEST MALLING,ME19 6JU
Number: | 10892808 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HAREFIELD,LOUGHBOROUGH,LE12 6RE
Number: | 09176055 |
Status: | ACTIVE |
Category: | Private Limited Company |
P & M FIXINGS & FASTENERS LIMITED
THE OAKLEY,DROITWICH,WR9 9AY
Number: | 01857180 |
Status: | ACTIVE |
Category: | Private Limited Company |